Advanced company searchLink opens in new window

DENHAM PARK LIMITED

Company number 04693466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 March 2016
28 May 2014 4.68 Liquidators' statement of receipts and payments to 12 March 2014
04 Feb 2014 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 4 February 2014
03 Feb 2014 600 Appointment of a voluntary liquidator
23 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
20 Aug 2013 AD01 Registered office address changed from 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 20 August 2013
23 Apr 2013 2.24B Administrator's progress report to 13 March 2013
13 Mar 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Dec 2012 2.17B Statement of administrator's proposal
07 Dec 2012 2.23B Result of meeting of creditors
08 Nov 2012 2.16B Statement of affairs with form 2.14B
08 Oct 2012 AD01 Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 8 October 2012
04 Oct 2012 2.12B Appointment of an administrator
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1,000
12 Sep 2012 AP01 Appointment of Mr Michael Whelan as a director
25 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 AP01 Appointment of Mr Alex Brett as a director
05 Dec 2011 TM01 Termination of appointment of John Barrett as a director